DONATE THE CHANGE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 18/09/2019

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS JANINE PAULA SAPSED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 250 SOUTH OAK WAY GREEN PARK READING BERKSHIRE RG2 6UG ENGLAND

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM EVANS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN JOINT

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR DAVID WILLIAM EVANS

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MARIAN EVANS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HORSHAM

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 CESSATION OF DONATE THE CHANGE HOLDINGS LIMITED AS A PSC

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 62 LONDON ROAD TWYFORD BERKSHIRE RG10 9EY ENGLAND

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE DUNN

View Document

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONATE THE CHANGE HOLDINGS LIMITED

View Document

12/10/1712 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR KRISTIAN EDWARD LEWIS KING JOINT

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR MIKE DUNN

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR IAN DAVID HORSHAM

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED DTC SCHOOLS LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

13/06/1713 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company